Advanced company searchLink opens in new window

TECHNOTRAK LIMITED

Company number 03798561

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2019 DS01 Application to strike the company off the register
09 Oct 2019 AA Full accounts made up to 31 December 2018
01 Oct 2019 TM02 Termination of appointment of David Flahive as a secretary on 1 October 2019
03 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
10 Oct 2018 AUD Auditor's resignation
25 Sep 2018 AA Full accounts made up to 31 December 2017
19 Jul 2018 PSC02 Notification of Acstk Holdings Unlimited Company as a person with significant control on 26 June 2016
13 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 13 July 2018
02 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
04 Oct 2017 AA Full accounts made up to 31 December 2016
06 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
03 Oct 2016 AA Full accounts made up to 31 December 2015
05 Aug 2016 CS01 Confirmation statement made on 30 June 2016 with updates
30 Sep 2015 AA Full accounts made up to 31 December 2014
09 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
29 Sep 2014 AA Full accounts made up to 31 December 2013
21 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
21 Jul 2014 AD01 Registered office address changed from C/O Gloucester Composites Limited Fox House Stonedale Road Stonehouse Gloucestershire GL10 3SA to C/O Tricel (Gloucester) Limited, Foxhouse, Stonedale Road Oldends Industrial Estate Stonehouse Gloucestershire GL10 3SA on 21 July 2014
18 Sep 2013 AA Full accounts made up to 31 December 2012
03 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
03 Jul 2013 CH01 Director's details changed for Mr Michael Stack on 1 November 2012
03 Jul 2013 CH01 Director's details changed for Mr Robert Stack on 1 November 2012
03 Jul 2013 CH01 Director's details changed for Mr. Richard Stuart Stack on 1 November 2012